What state, county and municipal workers make
Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.
You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.
The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.
Name | Employer name | Amount | Date | Fiscal year | Pension group |
---|---|---|---|---|---|
Name MOONEY, PATRICK J | Employer name County Clerks Within NYC | Amount $78,725.66 | Date 09/17/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BILLINI, JACQUELINE N | Employer name NYC Civil Court | Amount $78,725.66 | Date 06/23/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MIRICH, BEATRICE | Employer name NYC Civil Court | Amount $78,725.66 | Date 01/22/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RUIZ, EUGENE | Employer name NYC Civil Court | Amount $78,725.66 | Date 01/22/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DENIS, FRANTZ | Employer name NYC Family Court | Amount $78,725.66 | Date 06/24/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HENAO, VIVIAN M | Employer name NYC Family Court | Amount $78,725.66 | Date 06/24/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ISAZA, ROBERTO | Employer name NYC Family Court | Amount $78,725.66 | Date 05/01/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KELLY, JOHN | Employer name NYC Family Court | Amount $78,725.66 | Date 05/25/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name VALCOURT, MICHELINE | Employer name NYC Family Court | Amount $78,725.66 | Date 03/19/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GLASSMAN, ERIC S | Employer name Supreme Court Clks & Stenos Oc | Amount $78,725.66 | Date 11/01/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CUESTA, RAUL | Employer name Supreme Ct-1St Civil Branch | Amount $78,725.66 | Date 04/30/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ROSENWEIG, ROBERT | Employer name Supreme Ct-1St Civil Branch | Amount $78,725.66 | Date 06/10/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WEINSTEIN, ANDREW S | Employer name Supreme Ct-1St Civil Branch | Amount $78,725.66 | Date 06/03/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name AMAYA, ALLAN F | Employer name Supreme Ct-Queens Co | Amount $78,725.66 | Date 02/03/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name INDIVIGLIO, ROSEMARIE | Employer name Supreme Ct-Queens Co | Amount $78,725.66 | Date 01/22/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DUNN, THERESE E | Employer name Nassau County | Amount $78,725.51 | Date 03/07/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JEAN-LOUIS, WOODY | Employer name Metro New York DDSO | Amount $78,725.43 | Date 06/09/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GARZIA, MARIO W | Employer name Education Department | Amount $78,724.10 | Date 11/08/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BUMP, JAMES M | Employer name Groveland Corr Facility | Amount $78,723.18 | Date 09/19/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CALACI, MARK S | Employer name Town of Babylon | Amount $78,722.93 | Date 03/21/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MOUSA, SHAYMAA S | Employer name Department of Health | Amount $78,722.54 | Date 10/03/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JONES, WILLIAM R | Employer name Downstate Corr Facility | Amount $78,722.29 | Date 09/05/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GREENBERG, BART H | Employer name Central NY Psych Center | Amount $78,722.07 | Date 11/07/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BOWERS, VALORIE A | Employer name Groveland Corr Facility | Amount $78,722.00 | Date 11/21/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BELL, STEVEN G | Employer name Dept Transportation Region 8 | Amount $78,721.71 | Date 10/21/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC ALLISTER, DANIEL T | Employer name 10Th Jd Suffolk Co Nonjudicial | Amount $78,721.48 | Date 09/07/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PELLETIER, ARLENE M | Employer name Capital District DDSO | Amount $78,720.76 | Date 08/14/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COFIELD, SEAN R | Employer name NYC Civil Court | Amount $78,719.91 | Date 01/08/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name VILTUS, GUY GERALD | Employer name New York City Childrens Center | Amount $78,719.59 | Date 09/20/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name IRACI, SAMUEL J | Employer name Ontario County | Amount $78,718.88 | Date 01/23/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WANLASS, JONATHAN S | Employer name Suffolk County | Amount $78,717.40 | Date 12/22/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ZIMMERMAN, MARK T | Employer name Town of Cheektowaga | Amount $78,717.27 | Date 01/18/2007 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name KNAPP, RENEE A | Employer name City of Poughkeepsie | Amount $78,716.92 | Date 07/08/2006 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name HARRIS, JOY D | Employer name Temporary & Disability Assist | Amount $78,716.61 | Date 07/31/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DE FRUSCIO, SCOTT A | Employer name Hudson Corr Facility | Amount $78,716.38 | Date 03/24/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HARVIN, REGINALD L | Employer name NYC Family Court | Amount $78,716.08 | Date 02/18/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GAGLIONE, RONALD F | Employer name Town of Clarkstown | Amount $78,715.88 | Date 12/16/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DIAS, HORTENSE O | Employer name NYS Dormitory Authority | Amount $78,715.09 | Date 05/02/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ABBOTT, ANNETTE M | Employer name Mohawk Correctional Facility | Amount $78,714.34 | Date 03/15/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name STARK, ROBYN L | Employer name Onondaga County | Amount $78,714.05 | Date 08/13/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ANGIE, PETER J | Employer name Tompkins County | Amount $78,713.80 | Date 01/18/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SRMACK, WILLIAM N | Employer name Cornell University | Amount $78,713.70 | Date 05/23/1974 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KRUPSKI, MICHAEL J | Employer name Department of Transportation | Amount $78,712.95 | Date 12/26/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name OLEWITZ, STEPHEN J | Employer name Town of Hempstead | Amount $78,712.30 | Date 07/28/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KUMP, ASHLEY | Employer name SUNY at Stony Brook Hospital | Amount $78,712.07 | Date 11/10/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FARLEY, COLIN P | Employer name Third Jud Dept - Nonjudicial | Amount $78,711.57 | Date 11/08/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name NELSON, JILLIAN A | Employer name NYS Power Authority | Amount $78,711.31 | Date 01/03/2012 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CARROLL, PATRICK T | Employer name Mohawk Correctional Facility | Amount $78,710.90 | Date 05/08/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MATTEO, KIMBERLY A | Employer name Office For Technology | Amount $78,710.84 | Date 06/12/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SEDITA, BRIAN C | Employer name Orange County | Amount $78,710.46 | Date 11/10/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ROCK, DEBORAH L | Employer name Health Research Inc | Amount $78,710.36 | Date 06/19/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TARTICK, STEVEN M | Employer name Town of Tonawanda | Amount $78,710.12 | Date 05/09/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ENDRES, FRANK J | Employer name Great Neck UFSD | Amount $78,710.07 | Date 04/02/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WHITE, THOMAS D | Employer name Wende Corr Facility | Amount $78,709.85 | Date 05/28/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCHUM, THOMAS E | Employer name NYC Family Court | Amount $78,709.77 | Date 10/01/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ANDREW, SCOTT A | Employer name City of Ithaca | Amount $78,709.59 | Date 08/04/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WALTON, DANIEL R | Employer name Ontario County | Amount $78,709.59 | Date 11/02/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MATICE, STEVEN R | Employer name Five Points Corr Facility | Amount $78,709.30 | Date 01/04/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCHUSTER, LAUREN | Employer name New York State Assembly | Amount $78,709.23 | Date 01/20/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name NOTARIANNI, CHRISTINE A | Employer name Mid-State Corr Facility | Amount $78,709.19 | Date 10/25/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ORIGER, ALBERT C | Employer name Broome County | Amount $78,709.01 | Date 05/23/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MAZZONE, ANTHONY J | Employer name Town of Harrison | Amount $78,707.14 | Date 01/25/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CONLEY, JONATHAN D | Employer name Department of Law | Amount $78,706.98 | Date 03/26/2015 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ACCARINO, MICHAEL P | Employer name Supreme Ct Kings Co | Amount $78,706.78 | Date 05/05/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BLESS, DOUGLAS | Employer name Lakeview Shock Incarc Facility | Amount $78,706.53 | Date 10/03/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ANKRAH, KINGS | Employer name Dept of Financial Services | Amount $78,706.42 | Date 05/05/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MAVOUR, CHRISTINE D | Employer name Dept of Financial Services | Amount $78,706.42 | Date 04/13/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LAROCCHIA, VINCENT C | Employer name Ninth Judicial Dist | Amount $78,705.98 | Date 10/01/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PESOLA, JOSEPH | Employer name Ninth Judicial Dist | Amount $78,705.98 | Date 01/25/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MOSKOWITZ, LESLIE A | Employer name City of Ithaca | Amount $78,705.56 | Date 09/27/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CARACCI, JAMES R | Employer name Ridge Culver Fire District | Amount $78,705.49 | Date 10/04/2010 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name COLLVER, DONALD J | Employer name Office of General Services | Amount $78,705.18 | Date 09/08/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SMITH, ANNE M | Employer name Roswell Park Cancer Institute | Amount $78,705.18 | Date 01/11/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BROWN, TODD J | Employer name Eastern NY Corr Facility | Amount $78,705.10 | Date 06/01/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DOUGHERTY, BRIAN H | Employer name Marcy Correctional Facility | Amount $78,704.99 | Date 08/01/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TRACY, MICHAEL F | Employer name Niagara County | Amount $78,704.56 | Date 01/24/1980 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CAVAGNARO, KATHLEEN A | Employer name Niagara County | Amount $78,704.50 | Date 08/06/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HOFFMAN, JOHN M | Employer name Dept Labor - Manpower | Amount $78,704.44 | Date 04/17/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SYDOR, ALEXANDRA | Employer name City of Glen Cove | Amount $78,703.72 | Date 05/20/2013 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name BROOKS, SARA K | Employer name Division of State Police | Amount $78,702.52 | Date 09/27/2012 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name STOKUM, GERALDINE C | Employer name Boces-Nassau Sole Sup Dist | Amount $78,702.36 | Date 08/07/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GEWANTER, SONDRA S | Employer name Village of Cedarhurst | Amount $78,702.08 | Date 12/13/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WEIS, TINA L | Employer name Dept of Correctional Services | Amount $78,701.82 | Date 11/28/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RICCOBONO, ANTHONY T, JR | Employer name Shawangunk Correctional Facili | Amount $78,701.67 | Date 07/14/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DEVINS, JOHN S | Employer name Clinton Corr Facility | Amount $78,701.35 | Date 10/27/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BLAUVELT, JOHN R | Employer name Town of North Salem | Amount $78,700.91 | Date 01/01/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name YOXALL, MICHAEL D | Employer name City of Rome | Amount $78,700.71 | Date 07/20/1998 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name GREENWOOD, PATRICIA L | Employer name Mid-Hudson Psych Center | Amount $78,700.62 | Date 10/16/1981 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RIKER, SCOTT T | Employer name Town of Cortlandt | Amount $78,700.34 | Date 02/13/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WASHINGTON, MICHAEL B | Employer name City of Utica | Amount $78,700.31 | Date 04/09/2007 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MICHAUD, MARK J | Employer name SUNY College at Potsdam | Amount $78,700.12 | Date 09/22/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PARRIN, RICHARD S | Employer name Great Neck Park District | Amount $78,699.44 | Date 05/14/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CHABAK, PAUL A | Employer name Nassau County | Amount $78,699.18 | Date 07/21/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COBIAN-DELEO, MIRIAM | Employer name Nassau County | Amount $78,699.18 | Date 12/19/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DAVIS, CRYSTAL A | Employer name Nassau County | Amount $78,699.18 | Date 07/13/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GALLO, JUDITH A | Employer name Nassau County | Amount $78,699.18 | Date 12/19/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GLENNAN, MARGARET C | Employer name Nassau County | Amount $78,699.18 | Date 09/25/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SORIA-TRAPALIS, KATTERINE I | Employer name Nassau County | Amount $78,699.18 | Date 12/19/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FRANCIS, STANLEY J | Employer name NYS Power Authority | Amount $78,698.08 | Date 05/18/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CESARIO, DIANE G | Employer name SUNY at Stony Brook Hospital | Amount $78,697.84 | Date 07/31/2014 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Please choose a filter above to display results or
DISPLAY ALLNo results for your selection
RESET